Company Liquidations & Land Transfers




MAY 19.] THE NEW ZEALAND GAZETTE. 909

THE ROXBURGH GOLD STEAM-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the company’s registered office, Roxburgh, on Saturday, the 23rd day of July, 1898, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated the 5th day of May, 1898.

JABEZ BURTON,
Liquidator.

566

In the matter of “The Foreign Companies Act, 1884”; and in the matter of the Southern Star Gold-mines (Limited).

NOTICE is hereby given that the above-named company, which was incorporated in England under the English Companies Acts, being now in liquidation, intends to cease carrying on business in this colony. It is requested that all claims against the company be sent in to the undersigned at once.

Dated at Auckland, the 9th day of May, 1898.

BUDDLE, BUTTON, AND CO.,
Solicitors for Liquidator.

563

“THE FOREIGN COMPANIES ACT, 1884.”

NOTICE is hereby given that the Registered Office of the Hauraki Peninsula Exploration Gold-mining Company (Limited) has been transferred from Legal Chambers, Queen Street, to Curran Street, Ponsonby, at which latter place the business of the said company will be conducted in future.

Dated at Auckland, this 30th day of April, 1898.

BASLEY AND BRUCE,
Solicitors for the Hauraki Peninsula Exploration Gold-mining Company (Limited).

558

In the matter of “The Mining Companies Act, 1894”; and in the matter of the Maori Point Sluicing Company (No Liability).

NOTICE is hereby given that the Registered Office of the above company is situated at 140, Hereford Street, Christchurch.

Dated this 10th day of May, 1898.

GEO. B. RITCHIE, \ Directors of the
W. BARNETT, \ said Company.

574

THE SEW HOY BIG BEACH GOLD-MINING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the office of Mr. R. T. Wheeler, jun., Colonial Mutual Buildings, Princes Street, Dunedin, on Monday, the 1st day of August, 1898, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidators thereof, shall be disposed of.

Dated the 16th day of May, 1898.

JAMES GORE, \ Liquidators.
R. T. WHEELER, Jun., \

575

Land Transfer Act Notices.

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. MARY ANNE ANDERSON.—16 perches, being southern half of Section 1182, Hokitika. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 10th day of May, 1898, at the Lands Registry Office, Hokitika.

ALFD. H. KING,
District Land Registrar.

562

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

  1. MARY GERKEN, JAMES MOOR, and WILLIAM MOOR the younger (Executors of FREDERICK WILLIAM GERKEN, deceased).—52 acres and 15 perches, Rural Sections 1066 and 2967, and part of Rural Section 943, Halswell Survey District. Occupied by G. A. Lindemann.

  2. FRANCIS TAVENDER.—1 rood 37 perches, part of Rural Section 385, Borough of Rangiora. Occupied by Mrs. Hoovell.

  3. THOMAS HENRY TORRENS.—1 rood, part of Rural Section 76, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of May, 1898, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

565

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. WILLIAM LOVATT.—The western part of Lots 36 and 37 of Allotments 4 and 5, Section 10, Suburbs of Auckland, containing 3 roods 35 perches. Unoccupied.

  2. WILLIAM MASON.—Lots 1, 3, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 29, and 30 of Allotments 25 and 26, Section 8, Suburbs of Auckland, containing 15 acres 1 rood 39 perches. Occupied by Applicant.

  3. JOSHUA THOMAS JOHNS.—Part of Allotment 86 of the Parish of Titirangi, containing 4½ acres. In the occupation of a tenant.

  4. WILLIAM CAREY HILL.—Middle part of Allotment 32, Parish of Matakohc, containing 80 acres. Unoccupied.

Diagrams may be inspected at this office.

Dated this 14th day of May, 1898, at the Lands Registry Office, Auckland.

J. M. BATHAM,
Deputy District Land Registrar.

571

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 20th day of June next.

  1. Applicant: ALLAN McDOUGALL CARMICHAEL.—375 acres, being parts of Blocks 105 and 114, Puketapu District.

Diagram may be inspected at this office.

Dated this 16th day of May, 1898, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

570

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 20th day of June, 1898.

  1. WILLIAM CUNNINGHAM McBROOM.—157 acres 1 rood 17 perches, Sections 175, 176, and 178, Okotuku District. Occupied by James William Burrows Hughes.

  2. CHARLES LULHAM STYLES.—1 rood 6 perches, part Section 1, Harbour District, known as “Vautier’s Avenue,” Wadestown. Unoccupied.

  3. WILLIAM GEORGE WHITE and ETTY ANN ALLARD LUCENA.—1 acre 1 rood 38·8 perches, part Section 1, Harbour District (being part of Lots 9, 10, 11, 12, Wadestown). Unoccupied.

Diagrams may be inspected at this office.

Dated this 18th day of May, 1898, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

572

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from date of publication hereof.

Section 70, Block VII., North Harbour and Blueskin District.—The PUBLIC TRUSTEE and JOHN JORDAN, Applicants. Occupied by William Clarkson. No. 4240.

Part of Section 18, Block XXIII., Town of Dunedin.—JAMES McLEOD NICOLSON, Applicant. Occupied by a monthly tenant. No. 4241.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 37





✨ LLM interpretation of page content

🏭 General Meeting Notice for Roxburgh Gold Steam-Dredging Company in Liquidation

🏭 Trade, Customs & Industry
5 May 1898
Company Liquidation, General Meeting, Roxburgh, Gold Mining, Winding-up
  • Jabez Burton, Liquidator

🏭 Notice of Cessation of Business for Southern Star Gold-mines Limited in New Zealand

🏭 Trade, Customs & Industry
9 May 1898
Foreign Company, Liquidation, Auckland, Claims, Gold Mining
  • Buddle, Button, and Co., Solicitors for Liquidator

🏭 Change of Registered Office for Hauraki Peninsula Exploration Gold-mining Company

🏭 Trade, Customs & Industry
30 April 1898
Registered Office, Auckland, Ponsonby, Gold Mining, Company Notice
  • Basley and Bruce, Solicitors for the Company

🏭 Registered Office Location for Maori Point Sluicing Company

🏭 Trade, Customs & Industry
10 May 1898
Registered Office, Christchurch, Sluicing, Mining Company, No Liability
  • Geo. B. Ritchie, Directors
  • W. Barnett, Directors

🏭 General Meeting Notice for Sew Hoy Big Beach Gold-Mining Company in Liquidation

🏭 Trade, Customs & Industry
16 May 1898
Company Liquidation, General Meeting, Dunedin, Gold Mining, Winding-up
  • James Gore, Liquidators
  • R. T. Wheeler, Jun., Liquidators

🗺️ Land Transfer Act Notice for Mary Anne Anderson, Hokitika

🗺️ Lands, Settlement & Survey
10 May 1898
Land Transfer Act, Hokitika, Section 1182, Land Registration, Caveat
  • Mary Anne Anderson, Applicant for land registration

  • Alfd. H. King, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch Survey District

🗺️ Lands, Settlement & Survey
14 May 1898
Land Transfer Act, Christchurch, Rural Sections, Executors, Land Registration
6 names identified
  • Mary Gerken, Executor for land registration
  • James Moor, Executor for land registration
  • William Moor (the younger), Executor for land registration
  • Frederick William Gerken (deceased), Deceased whose estate is subject to land registration
  • Francis Tavender, Applicant for land registration
  • Thomas Henry Torrens, Applicant for land registration

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Suburbs of Auckland and Titirangi

🗺️ Lands, Settlement & Survey
14 May 1898
Land Transfer Act, Auckland, Suburbs, Titirangi, Land Registration, Unoccupied
  • William Lovatt, Applicant for land registration
  • William Mason, Applicant for land registration
  • Joshua Thomas Johns, Applicant for land registration
  • William Carey Hill, Applicant for land registration

  • J. M. Batham, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Allan McDougall Carmichael, Napier

🗺️ Lands, Settlement & Survey
16 May 1898
Land Transfer Act, Napier, Puketapu District, Land Registration, 375 Acres
  • Allan McDougall Carmichael, Applicant for land registration

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington and Wadestown

🗺️ Lands, Settlement & Survey
18 May 1898
Land Transfer Act, Wellington, Wadestown, Harbour District, Land Registration
  • William Cunningham McBroom, Applicant for land registration
  • Charles Lulham Styles, Applicant for land registration
  • William George White, Applicant for land registration
  • Etty Ann Allard Lucena, Applicant for land registration

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin and North Harbour Districts

🗺️ Lands, Settlement & Survey
Land Transfer Act, Dunedin, North Harbour, Blueskin, Public Trustee, Land Registration
  • John Jordan, Applicant for land registration
  • James McLeod Nicolson, Applicant for land registration